GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED
WARWICKSHIRE CONVERTEAM TECHNOLOGY LTD CLIFFTHINK LIMITED

Hellopages » Warwickshire » Rugby » CV21 1BU

Company number 05921575
Status Active
Incorporation Date 1 September 2006
Company Type Private Limited Company
Address BOUGHTON ROAD, RUGBY, WARWICKSHIRE, CV21 1BU
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mr Iain Graham Ross Macdonald as a director on 18 October 2016; Termination of appointment of Thomas Oliver Vaughan Rees as a director on 14 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED are www.geenergypowerconversiontechnology.co.uk, and www.ge-energy-power-conversion-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Hinckley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ge Energy Power Conversion Technology Limited is a Private Limited Company. The company registration number is 05921575. Ge Energy Power Conversion Technology Limited has been working since 01 September 2006. The present status of the company is Active. The registered address of Ge Energy Power Conversion Technology Limited is Boughton Road Rugby Warwickshire Cv21 1bu. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. ALABASTER, David Ian is a Director of the company. COMERY, James Antony is a Director of the company. MACDONALD, Iain Graham Ross is a Director of the company. PARRY, Christopher Neal is a Director of the company. VLATKOVIC, Vlatko is a Director of the company. WAKE, Hilary Anne is a Director of the company. WHITWORTH, Peter Fryer is a Director of the company. Secretary BATES, Paula Jean has been resigned. Secretary GRIEVE, Derek William has been resigned. Secretary STODDART, Mark Alan has been resigned. Secretary STODDART, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BONNET, Francois has been resigned. Director CLARK, Alyson Margaret has been resigned. Director DAS GUPTA, Prosanto Kumar has been resigned. Director ENGLISH, Paul Mark has been resigned. Director GOUBLE, Jean Jacques Charles Henri has been resigned. Director GRIEVE, Derek William has been resigned. Director KELLY, Kenneth Thomas has been resigned. Director MASTRANGELO, Joseph Robert has been resigned. Director MÖHLENKAMP, Georg has been resigned. Director PERMUY, Alfred has been resigned. Director RAYNOR, Steven James has been resigned. Director REES, Thomas Oliver Vaughan has been resigned. Director STODDART, Mark Alan has been resigned. Director ZHANG, Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 14 September 2012

Director
ALABASTER, David Ian
Appointed Date: 18 October 2013
71 years old

Director
COMERY, James Antony
Appointed Date: 06 December 2013
56 years old

Director
MACDONALD, Iain Graham Ross
Appointed Date: 18 October 2016
59 years old

Director
PARRY, Christopher Neal
Appointed Date: 08 July 2013
57 years old

Director
VLATKOVIC, Vlatko
Appointed Date: 21 November 2014
62 years old

Director
WAKE, Hilary Anne
Appointed Date: 18 October 2013
66 years old

Director
WHITWORTH, Peter Fryer
Appointed Date: 21 June 2007
69 years old

Resigned Directors

Secretary
BATES, Paula Jean
Resigned: 08 May 2007
Appointed Date: 13 December 2006

Secretary
GRIEVE, Derek William
Resigned: 09 January 2009
Appointed Date: 18 May 2007

Secretary
STODDART, Mark Alan
Resigned: 14 September 2012
Appointed Date: 08 September 2010

Secretary
STODDART, Mark
Resigned: 08 September 2010
Appointed Date: 09 January 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 2006
Appointed Date: 01 September 2006

Director
BONNET, Francois
Resigned: 02 September 2011
Appointed Date: 30 April 2010
68 years old

Director
CLARK, Alyson Margaret
Resigned: 10 December 2014
Appointed Date: 08 July 2013
67 years old

Director
DAS GUPTA, Prosanto Kumar
Resigned: 11 December 2008
Appointed Date: 13 December 2006
74 years old

Director
ENGLISH, Paul Mark
Resigned: 29 February 2016
Appointed Date: 08 July 2013
57 years old

Director
GOUBLE, Jean Jacques Charles Henri
Resigned: 16 December 2008
Appointed Date: 13 December 2006
80 years old

Director
GRIEVE, Derek William
Resigned: 02 September 2011
Appointed Date: 09 January 2009
68 years old

Director
KELLY, Kenneth Thomas
Resigned: 11 November 2015
Appointed Date: 21 November 2014
61 years old

Director
MASTRANGELO, Joseph Robert
Resigned: 04 October 2013
Appointed Date: 02 September 2011
56 years old

Director
MÖHLENKAMP, Georg
Resigned: 24 July 2015
Appointed Date: 21 November 2014
63 years old

Director
PERMUY, Alfred
Resigned: 26 April 2010
Appointed Date: 21 June 2007
65 years old

Director
RAYNOR, Steven James
Resigned: 01 October 2014
Appointed Date: 08 July 2013
64 years old

Director
REES, Thomas Oliver Vaughan
Resigned: 14 October 2016
Appointed Date: 23 February 2015
52 years old

Director
STODDART, Mark Alan
Resigned: 05 July 2013
Appointed Date: 26 April 2010
62 years old

Director
ZHANG, Richard
Resigned: 21 November 2014
Appointed Date: 18 October 2013
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 October 2006
Appointed Date: 01 September 2006

GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED Events

19 Oct 2016
Appointment of Mr Iain Graham Ross Macdonald as a director on 18 October 2016
19 Oct 2016
Termination of appointment of Thomas Oliver Vaughan Rees as a director on 14 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 1 September 2016 with updates
03 Mar 2016
Termination of appointment of Paul Mark English as a director on 29 February 2016
...
... and 83 more events
11 Jan 2007
Registered office changed on 11/01/07 from: 1 mitchell lane bristol BS1 6BU
03 Jan 2007
Company name changed cliffthink LIMITED\certificate issued on 03/01/07
27 Oct 2006
Director resigned
27 Oct 2006
Secretary resigned
01 Sep 2006
Incorporation